CAMPBELL DALLAS FINANCIAL SERVICES LTD

Register to unlock more data on OkredoRegister

CAMPBELL DALLAS FINANCIAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC190523

Incorporation date

22/10/1998

Size

Full

Contacts

Registered address

Registered address

5th Floor, 130 St. Vincent Street, Glasgow G2 5HFCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1998)
dot icon10/06/2023
Final Gazette dissolved following liquidation
dot icon10/03/2023
Final account prior to dissolution in MVL (final account attached)
dot icon05/05/2022
Registered office address changed from 319 st. Vincent Street Glasgow G2 5AS to 5th Floor, 130 st. Vincent Street Glasgow G2 5HF on 2022-05-05
dot icon18/01/2022
Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EG to 319 st. Vincent Street Glasgow G2 5AS on 2022-01-18
dot icon21/05/2020
Termination of appointment of Michael John Hill as a director on 2020-01-23
dot icon11/02/2020
Appointment of Mr Stephen David Willis as a director on 2020-01-23
dot icon15/01/2019
Termination of appointment of Christian Marcel Captieux as a director on 2018-12-31
dot icon12/10/2016
Registered office address changed from Tribune Court 2 Roman Road Bearsden Glasgow G61 2SW to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 2016-10-12
dot icon12/10/2016
Resolutions
dot icon16/09/2016
Termination of appointment of Sanjay Shah as a director on 2016-09-08
dot icon16/09/2016
Termination of appointment of Simon John Chamberlain as a director on 2016-09-08
dot icon16/09/2016
Termination of appointment of Paul Stephen Morrish as a director on 2016-09-08
dot icon24/05/2016
Director's details changed for Mr Simon John Chamberlain on 2015-10-01
dot icon04/01/2016
Satisfaction of charge 2 in full
dot icon31/12/2015
Statement of capital on 2015-12-31
dot icon31/12/2015
Statement by Directors
dot icon31/12/2015
Solvency Statement dated 23/12/15
dot icon31/12/2015
Resolutions
dot icon03/12/2015
Director's details changed for Mr Christian Marcel Captieux on 2015-11-29
dot icon03/12/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon03/11/2015
Appointment of Sanjay Shah as a director on 2015-10-29
dot icon03/11/2015
Appointment of Mr Paul Stephen Morrish as a director on 2015-10-29
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon01/12/2014
Termination of appointment of Richard John Rhodes as a director on 2014-11-01
dot icon26/11/2014
Second filing of SH01 previously delivered to Companies House
dot icon26/11/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-10-22
dot icon19/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon19/11/2014
Registered office address changed from Tribune Court 2 Roman Road Bearsden Glasgow G61 2SW to Tribune Court 2 Roman Road Bearsden Glasgow G61 2SW on 2014-11-19
dot icon18/11/2014
Appointment of Mr Michael John Hill as a director on 2014-11-18
dot icon18/11/2014
Statement of capital following an allotment of shares on 2014-11-18
dot icon13/11/2014
Satisfaction of charge 4 in full
dot icon13/10/2014
Full accounts made up to 2013-12-31
dot icon16/07/2014
Termination of appointment of Alan Watt Webster as a director on 2014-07-15
dot icon16/07/2014
Termination of appointment of Ian James Johnstone as a director on 2014-07-15
dot icon16/07/2014
Termination of appointment of Christopher Neil Horne as a director on 2014-07-15
dot icon23/05/2014
Director's details changed for Mr Richard John Rhodes on 2014-05-23
dot icon23/05/2014
Director's details changed for Mr Simon John Chamberlain on 2014-05-23
dot icon18/02/2014
Termination of appointment of James Campbell as a secretary
dot icon18/02/2014
Termination of appointment of James Campbell as a director
dot icon28/01/2014
Director's details changed for Mr Christian Marcel Captieux on 2014-01-28
dot icon30/12/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/01/2013
Appointment of Mr Christian Marcel Captieux as a director
dot icon15/01/2013
Appointment of Mr Richard John Rhodes as a director
dot icon15/01/2013
Termination of appointment of Paul Morrish as a director
dot icon11/12/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/02/2012
Director's details changed for Mr Christopher Neil Horne on 2012-02-22
dot icon10/01/2012
Annual return made up to 2011-10-22 with full list of shareholders
dot icon01/12/2011
Purchase of own shares.
dot icon01/12/2011
Purchase of own shares.
dot icon31/10/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 3
dot icon11/10/2011
Current accounting period extended from 2011-10-31 to 2011-12-31
dot icon29/07/2011
Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 2011-07-29
dot icon19/07/2011
Appointment of Mr Paul Stephen Morrish as a director
dot icon19/07/2011
Appointment of Mr Simon John Chamberlain as a director
dot icon14/07/2011
Statement of capital following an allotment of shares on 2011-06-28
dot icon14/07/2011
Resolutions
dot icon08/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon06/07/2011
Termination of appointment of David Leslie as a director
dot icon06/07/2011
Termination of appointment of Patrick Brogan as a director
dot icon06/07/2011
Termination of appointment of Kenneth Bottomley as a director
dot icon04/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon11/04/2011
Purchase of own shares.
dot icon11/04/2011
Purchase of own shares.
dot icon09/03/2011
Purchase of own shares.
dot icon13/01/2011
Annual return made up to 2010-10-22 with full list of shareholders
dot icon17/11/2010
Appointment of Mr Patrick Joseph Brogan as a director
dot icon31/08/2010
Appointment of Mr Christopher Neil Horne as a director
dot icon31/08/2010
Statement of capital following an allotment of shares on 2010-08-04
dot icon27/08/2010
Statement of capital following an allotment of shares on 2010-05-27
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon08/12/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon08/12/2009
Director's details changed for Mr David Michael Leslie on 2009-12-08
dot icon08/12/2009
Director's details changed for Mr Alan Watt Webster on 2009-12-08
dot icon08/12/2009
Director's details changed for Mr James Mossman Campbell on 2009-12-08
dot icon08/12/2009
Director's details changed for Kenneth Ross Bottomley on 2009-12-08
dot icon01/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon04/06/2009
Appointment terminated director david hunter
dot icon04/06/2009
Appointment terminated director robert dallas
dot icon04/06/2009
Appointment terminated director patrick brogan
dot icon27/05/2009
Director appointed mr david michael alexander leslie
dot icon15/01/2009
Secretary appointed james mossman campbell
dot icon15/01/2009
Appointment terminated director and secretary steven haldane
dot icon15/01/2009
Appointment terminated director kenneth findlay
dot icon15/01/2009
Appointment terminated director michael leslie
dot icon08/12/2008
Return made up to 22/10/08; full list of members
dot icon04/12/2008
Director appointed mr patrick joseph brogan
dot icon04/12/2008
Director appointed mr michael david leslie
dot icon04/12/2008
Appointment terminated director donald macdonald
dot icon28/11/2008
Accounts for a small company made up to 2007-10-31
dot icon07/08/2008
Capitals not rolled up
dot icon31/03/2008
Return made up to 22/10/07; full list of members
dot icon25/03/2008
Secretary appointed mr steven mcgregor haldane
dot icon25/03/2008
Appointment terminated secretary robert dallas
dot icon31/10/2007
New director appointed
dot icon31/10/2007
New director appointed
dot icon05/09/2007
Full accounts made up to 2006-10-31
dot icon31/07/2007
Resolutions
dot icon31/07/2007
Resolutions
dot icon16/05/2007
New director appointed
dot icon01/03/2007
Nc inc already adjusted 30/04/06
dot icon20/02/2007
Ad 30/04/06--------- £ si [email protected]
dot icon20/02/2007
Resolutions
dot icon20/02/2007
Resolutions
dot icon20/02/2007
Resolutions
dot icon20/02/2007
Resolutions
dot icon20/02/2007
Return made up to 22/10/06; full list of members
dot icon09/02/2007
New director appointed
dot icon01/09/2006
Accounts for a medium company made up to 2005-10-31
dot icon07/11/2005
Return made up to 22/10/05; full list of members
dot icon07/11/2005
New director appointed
dot icon01/09/2005
Full accounts made up to 2004-10-31
dot icon01/11/2004
Return made up to 22/10/04; full list of members
dot icon01/09/2004
Full accounts made up to 2003-10-31
dot icon08/12/2003
Return made up to 22/10/03; full list of members
dot icon01/09/2003
Full accounts made up to 2002-10-31
dot icon30/10/2002
Return made up to 22/10/02; full list of members
dot icon01/10/2002
Partic of mort/charge *
dot icon30/07/2002
Full accounts made up to 2001-10-31
dot icon24/06/2002
New director appointed
dot icon25/10/2001
Return made up to 22/10/01; full list of members
dot icon02/08/2001
Full accounts made up to 2000-10-31
dot icon09/04/2001
Certificate of change of name
dot icon31/10/2000
Return made up to 22/10/00; full list of members
dot icon27/07/2000
Full accounts made up to 1999-10-31
dot icon07/02/2000
Secretary resigned
dot icon07/02/2000
Director resigned
dot icon11/01/2000
New secretary appointed
dot icon26/10/1999
Return made up to 22/10/99; full list of members
dot icon10/06/1999
Director resigned
dot icon29/03/1999
New director appointed
dot icon11/03/1999
Resolutions
dot icon04/03/1999
Secretary resigned
dot icon04/03/1999
New secretary appointed;new director appointed
dot icon19/02/1999
Partic of mort/charge *
dot icon11/02/1999
Ad 08/02/99--------- £ si 40@1=40 £ ic 40060/40100
dot icon07/02/1999
Ad 02/02/99--------- £ si 40000@1=40000 £ ic 60/40060
dot icon03/12/1998
New director appointed
dot icon01/12/1998
New director appointed
dot icon01/12/1998
New director appointed
dot icon30/11/1998
Ad 20/11/98--------- £ si 58@1=58 £ ic 2/60
dot icon26/11/1998
New secretary appointed
dot icon24/11/1998
Registered office changed on 24/11/98 from: 7 glasgow road paisley renfrewshire PA1 3QS
dot icon22/10/1998
Director resigned
dot icon22/10/1998
Secretary resigned
dot icon22/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnstone, Ian
Director
04/07/2007 - 15/07/2014
15
Morrish, Paul Stephen
Director
29/10/2015 - 08/09/2016
89
Willis, Stephen David
Director
23/01/2020 - Present
42
Morrish, Paul Stephen
Director
28/06/2011 - 21/11/2012
89

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMPBELL DALLAS FINANCIAL SERVICES LTD

CAMPBELL DALLAS FINANCIAL SERVICES LTD is an(a) Dissolved company incorporated on 22/10/1998 with the registered office located at 5th Floor, 130 St. Vincent Street, Glasgow G2 5HF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMPBELL DALLAS FINANCIAL SERVICES LTD?

toggle

CAMPBELL DALLAS FINANCIAL SERVICES LTD is currently Dissolved. It was registered on 22/10/1998 and dissolved on 10/06/2023.

Where is CAMPBELL DALLAS FINANCIAL SERVICES LTD located?

toggle

CAMPBELL DALLAS FINANCIAL SERVICES LTD is registered at 5th Floor, 130 St. Vincent Street, Glasgow G2 5HF.

What does CAMPBELL DALLAS FINANCIAL SERVICES LTD do?

toggle

CAMPBELL DALLAS FINANCIAL SERVICES LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CAMPBELL DALLAS FINANCIAL SERVICES LTD?

toggle

The latest filing was on 10/06/2023: Final Gazette dissolved following liquidation.